UKBizDB.co.uk

HOYER PETROLOG UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hoyer Petrolog Uk Limited. The company was founded 50 years ago and was given the registration number 01164085. The firm's registered office is in HUDDERSFIELD. You can find them at 517 Leeds Road, , Huddersfield, W Yorkshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HOYER PETROLOG UK LIMITED
Company Number:01164085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:517 Leeds Road, Huddersfield, W Yorkshire, HD2 1YJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
517, Leeds Road, Huddersfield, HD2 1YJ

Secretary01 March 2019Active
517, Leeds Road, Huddersfield, HD2 1YJ

Director31 January 2021Active
517, Leeds Road, Huddersfield, HD2 1YJ

Director01 October 2012Active
517, Leeds Road, Huddersfield, HD2 1YJ

Director01 January 2021Active
517, Leeds Road, Huddersfield, HD2 1YJ

Director01 March 2019Active
2 The Avenue, Roundhay, Leeds, LS8 1DW

Secretary26 November 1993Active
11 Bideford Avenue, Leeds, LS8 2AE

Secretary-Active
63 Rowley Lane, Fenay Bridge, Huddersfield, HD8 0JG

Director01 March 1995Active
Foxpoint 5 Blackwood Close, West Byfleet, KT14 6PW

Director12 September 1996Active
The Crofts Chester Road, Kelsall, Tarporley, CW6 0RJ

Director-Active
14a Beckenham Road, West Wickham, BR4 0QT

Director01 September 1997Active
Goernestrasse 42, Hamburg 20249, Germany,

Director-Active
Wendenstrasse 414-424, D-2000 Hamburg 26, West Germany, FOREIGN

Director-Active
7 Lenhartzstrasse, 20249 Hamburg, Germany,

Director20 March 2007Active
Southview North Field, Kingsclere Road, Overton, RG25 3JY

Director06 June 1998Active
2 The Avenue, Roundhay, Leeds, LS8 1DW

Director26 November 1993Active
91, Priesters Hof, Muelheim An Der Ruhr, Germany, 45472

Director15 December 2008Active
Moor Villa, 68 Drylough Road Beaumont Park, Huddersfield, HD4 5JA

Director12 September 1996Active
21 Park Drive, Huddersfield, HD1 4EB

Director31 May 2000Active
21 Park Drive, Huddersfield, HD1 4EB

Director-Active
Hoyer Gmbh Internationale Fachspedition, Wendenstrasse, 20537, Hamburg, Germany,

Director18 January 2021Active
Rowan House 32a Station Road, Shepley, Huddersfield, HD8 8DG

Director07 April 1997Active
11 Bideford Avenue, Leeds, LS8 2AE

Director-Active

People with Significant Control

Dr Ingo Krocke
Notified on:07 February 2024
Status:Active
Date of birth:August 1967
Nationality:German
Country of residence:Germany
Address:C/O Auctus Capital Partners Ag, Franziskanerstr. 14, Munich, Germany,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hoyer Gmbh Internationale Fachspedition
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:414 - 424, Wendenstrasse, Hamburg, Germany, 20537
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Persons with significant control

Second filing cessation of a person with significant control.

Download
2024-02-16Resolution

Resolution.

Download
2024-02-16Incorporation

Memorandum articles.

Download
2024-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-02-08Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-07Change of name

Certificate change of name company.

Download
2024-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-12-14Incorporation

Memorandum articles.

Download
2022-12-14Resolution

Resolution.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-12-07Change of name

Certificate change of name company.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Officers

Appoint person director company with name date.

Download
2021-01-31Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.